Quay Road
Blyth
Northumberland
NE24 2AS
Secretary Name | Mr David Tittle |
---|---|
Status | Current |
Appointed | 02 November 2023(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | 24 Middleborough Road Coventry CV1 4DE |
Director Name | Mr Martin Dunn |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Reliability Engineer |
Country of Residence | England |
Correspondence Address | C/O Paul Connon Accountants Suite 24, Arms Evertyn Quay Road Blyth Northumberland NE24 2AS |
Director Name | Geoffrey Dobson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | Highlaw House Lynn Law Farm Whalton Morpeth Northumberland NE61 3UZ |
Secretary Name | Dawn Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Highlaw House Lynn Law Farm Whalton Morpeth Northumberland NE61 3UZ |
Secretary Name | Jane Susan Hails Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 44 The Crest Dinnington Newcastle Upon Tyne NE13 7LU |
Director Name | Geoffrey Billington Kent |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 July 2002) |
Role | Retired |
Correspondence Address | 9 The Crescent Darras Hall Ponteland Newcastle Upon Tyne NE20 9AL |
Director Name | James William Norris |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 February 2016) |
Role | Furniture Design Maker |
Country of Residence | United Kingdom |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Secretary Name | Mr Michael John Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(3 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Riding Grange Riding Mill Northumberland NE44 6HA |
Director Name | Mr Michael John Nicholson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 January 2011) |
Role | Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Riding Grange Riding Mill Northumberland NE44 6HA |
Director Name | Philip Doig Noble |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Paul Connon Accountants Suite 24, Arms Evertyn Quay Road Blyth Northumberland NE24 2AS |
Secretary Name | Philip Doig Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | C/O Paul Connon Accountants Suite 24, Arms Evertyn Quay Road Blyth Northumberland NE24 2AS |
Director Name | Mr Jeffrey John Knott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(18 years after company formation) |
Appointment Duration | 4 years (resigned 03 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Paul Connon Accountants Suite 24, Arms Evertyn Quay Road Blyth Northumberland NE24 2AS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Director Name | Town And Coastal Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2005) |
Correspondence Address | 1 Broadway Darras Hall Ponteland Newcastle Upon Tyne NE20 9PW |
Registered Address | C/O Paul Connon Accountants Suite 24, Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Avril Nichola Noble & Philip Doig Noble 25.00% Ordinary |
---|---|
1 at £1 | H.d. Patterson & Ian White 25.00% Ordinary |
1 at £1 | James William Norris & Susan Norris 25.00% Ordinary |
1 at £1 | Moira Nicholson & Michael John Nicholson 25.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
6 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
6 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
14 February 2020 | Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to C/O Paul Connon Accountants Suite 24, Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 14 February 2020 (1 page) |
28 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Michael John Nicholson as a director on 30 April 2018 (1 page) |
3 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
3 May 2018 | Appointment of Mr Jeffrey John Knott as a director on 30 April 2018 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 5 June 2017 (1 page) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 May 2016 | Termination of appointment of James William Norris as a director on 29 February 2016 (1 page) |
20 May 2016 | Termination of appointment of James William Norris as a director on 29 February 2016 (1 page) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Appointment of Mr Michael John Nicholson as a director on 29 February 2016 (2 pages) |
20 May 2016 | Appointment of Mr Michael John Nicholson as a director on 29 February 2016 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
9 July 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
10 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
15 July 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
15 July 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
13 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Director's details changed for Philip Doig Noble on 25 April 2012 (2 pages) |
8 May 2012 | Director's details changed for James William Norris on 25 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Philip Doig Noble on 25 April 2012 (2 pages) |
8 May 2012 | Director's details changed for James William Norris on 25 April 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Philip Doig Noble on 25 April 2012 (1 page) |
8 May 2012 | Secretary's details changed for Philip Doig Noble on 25 April 2012 (1 page) |
28 October 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Termination of appointment of Michael Nicholson as a director (1 page) |
15 February 2011 | Termination of appointment of Michael Nicholson as a secretary (1 page) |
15 February 2011 | Termination of appointment of Michael Nicholson as a director (1 page) |
15 February 2011 | Termination of appointment of Michael Nicholson as a secretary (1 page) |
14 February 2011 | Appointment of Philip Doig Noble as a director (3 pages) |
14 February 2011 | Appointment of Philip Doig Noble as a secretary (3 pages) |
14 February 2011 | Appointment of Philip Doig Noble as a director (3 pages) |
14 February 2011 | Appointment of Philip Doig Noble as a secretary (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
13 May 2010 | Director's details changed for James William Norris on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for James William Norris on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for James William Norris on 1 October 2009 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 October 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
22 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
9 July 2008 | Return made up to 25/04/08; full list of members (5 pages) |
9 July 2008 | Return made up to 25/04/08; full list of members (5 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: robson chartered accountants 17A bell villas, ponteland newcastle upon tyne NE20 9BD (1 page) |
11 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: robson chartered accountants 17A bell villas, ponteland newcastle upon tyne NE20 9BD (1 page) |
12 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
18 May 2006 | Return made up to 25/04/06; full list of members (9 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members (9 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
26 May 2005 | Return made up to 25/04/05; full list of members
|
26 May 2005 | Return made up to 25/04/05; full list of members
|
2 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
2 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
30 June 2004 | Return made up to 25/04/04; full list of members (8 pages) |
30 June 2004 | Return made up to 25/04/04; full list of members (8 pages) |
16 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 July 2003 | Return made up to 25/04/03; full list of members
|
25 July 2003 | Resolutions
|
25 July 2003 | Return made up to 25/04/03; full list of members
|
25 July 2003 | Resolutions
|
16 July 2003 | Registered office changed on 16/07/03 from: 1 broadway darras hall ponteland newcastle upon tyne tyne & wear NE20 9PW (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 1 broadway darras hall ponteland newcastle upon tyne tyne & wear NE20 9PW (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
10 April 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
10 April 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 25/04/02; full list of members
|
24 April 2002 | Return made up to 25/04/02; full list of members
|
27 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
29 June 2001 | Return made up to 25/04/01; full list of members
|
29 June 2001 | Return made up to 25/04/01; full list of members
|
16 January 2001 | Ad 20/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 January 2001 | Ad 20/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Conve 20/12/00 (1 page) |
9 January 2001 | Conve 20/12/00 (1 page) |
9 January 2001 | Resolutions
|
27 July 2000 | Conve 10/07/00 (1 page) |
27 July 2000 | Conve 10/07/00 (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: robert muckle norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: robert muckle norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 July 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: rm co services LTD second floor 80 great eastern street london EC2A 3RX (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: rm co services LTD second floor 80 great eastern street london EC2A 3RX (1 page) |
25 April 2000 | Incorporation (20 pages) |
25 April 2000 | Incorporation (20 pages) |